Search icon

DYNAMIC SECURITY SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC SECURITY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2017 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: M17000000586
FEI/EIN Number 453601838
Address: 6624 SURFSIDE BLVD., APOLLO BEACH, FL, 33572, US
Mail Address: 6624 SURFSIDE BLVD., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
City: Apollo Beach
County: Hillsborough
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
MENNUTI JAMES President 6624 SURFSIDE BLVD., APOLLO BEACH, FL, 33572
MENNUTI JAMES Agent 6624 SURFSIDE BLVD., APOLLO BEACH, FL, 33572

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES MENNUTI
Ownership and Self-Certifications:
Veteran
User ID:
P3162007

Commercial and government entity program

CAGE number:
8DQ58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-24
CAGE Expiration:
2030-03-24
SAM Expiration:
2026-03-20

Contact Information

POC:
JAMES MENNUTI
Corporate URL:
http://www.dynamicsecsolutions.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6624 SURFSIDE BLVD., APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2019-04-29 6624 SURFSIDE BLVD., APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6624 SURFSIDE BLVD., APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2018-01-16 MENNUTI, JAMES -
LC NAME CHANGE 2017-10-26 DYNAMIC SECURITY SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
LC Name Change 2017-10-26
Foreign Limited 2017-01-20

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75400.00
Total Face Value Of Loan:
75400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$76,102.36
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $75,400
Jobs Reported:
7
Initial Approval Amount:
$75,440
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$76,165.46
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $75,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State